Search icon

MIAMIMEX HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: MIAMIMEX HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMIMEX HOLDINGS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2015 (9 years ago)
Document Number: L08000047695
FEI/EIN Number 263238688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1550 MADRUGA AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1550 MADRUGA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VEGA ISMAEL Manager 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
LUENGAS HOYO MARIA FERNANDA Manager 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
RODRIGUEZ LUENGAS MARIA FERNANDA Manager 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
RODRIGUEZ LUENGAS ISMAEL Manager 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
DRAGE CPA, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-02 1550 MADRUGA AVE, STE 317, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 1550 MADRUGA AVE, STE 317, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-04-02 DRAGE CPA, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 1550 MADRUGA AVE, STE 317, CORAL GABLES, FL 33146 -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State